Founded in 1993, Brennan Ltd are based in Colchester, Essex, it's status is listed as "Active". The current directors of this organisation are listed as Evans, Jake Martin, Cobbold, Peter Richard, Jefferson, Kevin Michael, Manning, Peter John, Woodwards, Keith James in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jake Martin | 01 May 2014 | - | 1 |
COBBOLD, Peter Richard | 26 April 2007 | 01 September 2008 | 1 |
JEFFERSON, Kevin Michael | 03 October 2000 | 04 June 2001 | 1 |
MANNING, Peter John | 26 April 2007 | 28 August 2008 | 1 |
WOODWARDS, Keith James | 20 September 1993 | 21 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 07 January 2020 | |
PSC07 - N/A | 07 October 2019 | |
PSC07 - N/A | 07 October 2019 | |
PSC02 - N/A | 07 October 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 14 January 2019 | |
CH01 - Change of particulars for director | 29 October 2018 | |
MR04 - N/A | 04 September 2018 | |
AA - Annual Accounts | 22 March 2018 | |
MR04 - N/A | 21 February 2018 | |
CS01 - N/A | 03 January 2018 | |
MR04 - N/A | 24 August 2017 | |
MR01 - N/A | 04 July 2017 | |
MR05 - N/A | 04 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 16 January 2017 | |
MR01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 15 March 2016 | |
MR04 - N/A | 29 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
MR05 - N/A | 13 November 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AP01 - Appointment of director | 30 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AUD - Auditor's letter of resignation | 05 December 2013 | |
MISC - Miscellaneous document | 25 November 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 09 January 2013 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
AA01 - Change of accounting reference date | 01 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 22 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
363a - Annual Return | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
AA - Annual Accounts | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
363s - Annual Return | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
AA - Annual Accounts | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
363s - Annual Return | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
AA - Annual Accounts | 08 October 2001 | |
395 - Particulars of a mortgage or charge | 25 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2001 | |
363s - Annual Return | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 06 February 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2000 | |
287 - Change in situation or address of Registered Office | 30 November 1999 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
395 - Particulars of a mortgage or charge | 06 June 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1998 | |
AA - Annual Accounts | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 23 March 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
AA - Annual Accounts | 06 April 1997 | |
363s - Annual Return | 10 January 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 December 1996 | |
395 - Particulars of a mortgage or charge | 30 May 1996 | |
287 - Change in situation or address of Registered Office | 29 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1996 | |
AUD - Auditor's letter of resignation | 28 March 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 28 December 1995 | |
288 - N/A | 03 October 1995 | |
395 - Particulars of a mortgage or charge | 13 May 1995 | |
288 - N/A | 22 March 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 28 January 1994 | |
287 - Change in situation or address of Registered Office | 17 January 1994 | |
288 - N/A | 27 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 July 1993 | |
288 - N/A | 12 July 1993 | |
287 - Change in situation or address of Registered Office | 26 April 1993 | |
287 - Change in situation or address of Registered Office | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
NEWINC - New incorporation documents | 11 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2017 | Outstanding |
N/A |
A registered charge | 12 October 2016 | Fully Satisfied |
N/A |
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |
Legal charge | 10 May 2007 | Fully Satisfied |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Legal charge | 14 June 2001 | Fully Satisfied |
N/A |
Legal charge | 14 January 2000 | Fully Satisfied |
N/A |
Legal charge | 29 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 13 March 1998 | Fully Satisfied |
N/A |
Mortgage | 14 May 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 May 1995 | Fully Satisfied |
N/A |