About

Registered Number: 02778570
Date of Incorporation: 11/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 7 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.