Company NameBrennan Enterprise Limited
DirectorsPatrick Gerard Brennan and Veronica Anne Brennan
Company StatusActive
Company Number06454492
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)
Previous NameHallco 1573 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2008(2 weeks, 5 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMrs Veronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Secretary NameMr Patrick Gerard Brennan
NationalityIrish
StatusCurrent
Appointed24 April 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitefothergill.co.uk

Location

Registered AddressSummit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Mr Patrick Gerard Brennan
100.00%
Ordinary

Financials

Year2014
Turnover£23,017,062
Gross Profit£7,618,152
Net Worth£8,444,556
Cash£109,528
Current Liabilities£5,693,465

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

31 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 August 2008Delivered on: 16 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
3 November 2020Accounts for a small company made up to 31 January 2020 (6 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
22 October 2019Full accounts made up to 31 January 2019 (15 pages)
3 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
9 November 2018Resolutions
  • RES13 ‐ Subdivision 02/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 4,218
(4 pages)
8 November 2018Sub-division of shares on 2 November 2018 (4 pages)
6 November 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
31 October 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
31 October 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
6 November 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
6 November 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 June 2014Group of companies' accounts made up to 31 January 2014 (42 pages)
17 June 2014Group of companies' accounts made up to 31 January 2014 (42 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
15 May 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
15 May 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
24 May 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
24 May 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 April 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
13 April 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 April 2010Group of companies' accounts made up to 31 January 2010 (29 pages)
28 April 2010Group of companies' accounts made up to 31 January 2010 (29 pages)
19 January 2010Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 May 2009Accounts for a medium company made up to 31 January 2009 (10 pages)
6 May 2009Accounts for a medium company made up to 31 January 2009 (10 pages)
28 January 2009Return made up to 17/12/08; full list of members (10 pages)
28 January 2009Return made up to 17/12/08; full list of members (10 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 June 2008Statement of affairs (15 pages)
6 June 2008Statement of affairs (15 pages)
3 June 2008Registered office changed on 03/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Secretary appointed patrick brennan (2 pages)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Appointment terminate, director halliwells directors LIMITED logged form (1 page)
21 May 2008Appointment terminate, director halliwells directors LIMITED logged form (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
21 May 2008Secretary appointed patrick brennan (2 pages)
21 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
21 May 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 April 2008Company name changed hallco 1573 LIMITED\certificate issued on 17/04/08 (2 pages)
17 April 2008Company name changed hallco 1573 LIMITED\certificate issued on 17/04/08 (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)