Company NameBrent & Petroleum Recruitment Ltd
DirectorGarret Patrick Culligan
Company StatusActive
Company Number08438682
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garret Patrick Culligan
Date of BirthJune 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed12 April 2013(1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Len Kershaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a King William Street
Blackburn
Lancs
BB1 7DT
Secretary NameHilton Lord Associates Ltd (Corporation)
StatusResigned
Appointed11 March 2013(same day as company formation)
Correspondence Address74a King William Street
Blackburn
Lancs
BB1 7DT

Contact

Websitebrentandpetroleum.com
Email address[email protected]
Telephone07 583795434
Telephone regionMobile

Location

Registered Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Garret Patrick Culligan
75.00%
Ordinary A
1 at £1Garret Patrick Culligan
25.00%
Ordinary B

Financials

Year2014
Net Worth£123,129
Cash£117,241
Current Liabilities£59,971

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Charges

30 September 2013Delivered on: 1 October 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
20 November 2023Unaudited abridged accounts made up to 30 June 2023 (6 pages)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
9 November 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
2 March 2020Satisfaction of charge 084386820001 in full (1 page)
21 February 2020Notification of Culligan Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
21 February 2020Cessation of Garret Patrick Culligan as a person with significant control on 1 November 2017 (1 page)
17 October 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
2 November 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
15 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
28 February 2018Change of details for Mr Garret Patrick Culligan as a person with significant control on 1 January 2018 (2 pages)
30 November 2017Change of share class name or designation (2 pages)
30 November 2017Change of share class name or designation (2 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
15 August 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
15 August 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
15 March 2017Director's details changed for Mr Garret Patrick Culligan on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Garret Patrick Culligan on 15 March 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Director's details changed for Mr Garret Patrick Culligan on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Garret Patrick Culligan on 24 June 2014 (2 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(4 pages)
2 October 2013Director's details changed for Mr Garret Patrick Culligan on 30 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Garret Patrick Culligan on 30 September 2013 (2 pages)
2 October 2013Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT United Kingdom on 2 October 2013 (1 page)
1 October 2013Registration of charge 084386820001 (26 pages)
1 October 2013Registration of charge 084386820001 (26 pages)
26 September 2013Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page)
26 September 2013Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page)
5 August 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 August 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2013Appointment of Mr Garret Patrick Culligan as a director (2 pages)
12 April 2013Appointment of Mr Garret Patrick Culligan as a director (2 pages)
12 April 2013Termination of appointment of Len Kershaw as a director (1 page)
12 April 2013Termination of appointment of Len Kershaw as a director (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)